Search icon

DERBY CITY AGILITY ASSOCIATION, INC.

Company Details

Name: DERBY CITY AGILITY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Feb 1991 (34 years ago)
Organization Date: 05 Feb 1991 (34 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0282407
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 1315 MARK TRAIL ROAD, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATHY KNUCKLES Registered Agent

Director

Name Role
RONNI DELAY Director
ELEANOR RUTH ROBINS Director
SANDRA OTTO Director
MICHAEL DELAY Director
LEO CLEM Director
Erin Altman Director
Betsy Reiter Director
James Jenkins Director

Incorporator

Name Role
RONNI DELAY Incorporator

President

Name Role
Chris Ellicott President

Secretary

Name Role
Debbie McDonald Secretary

Vice President

Name Role
Georgette LaPorte Vice President

Treasurer

Name Role
Kathy Knuckles Treasurer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-05-17
Registered Agent name/address change 2021-04-15
Principal Office Address Change 2020-02-28
Registered Agent name/address change 2020-02-28
Annual Report 2020-02-28
Annual Report 2019-06-20
Annual Report 2018-06-25

Sources: Kentucky Secretary of State